ML20062A661

From kanterella
Jump to navigation Jump to search
Forwards Amend 9 to CP Application,Consisting of General & Financial Info
ML20062A661
Person / Time
Site: 05000471
Issue date: 09/27/1978
From: Howard J
BOSTON EDISON CO.
To:
Office of Nuclear Reactor Regulation
Shared Package
ML20062A664 List:
References
NUDOCS 7810170160
Download: ML20062A661 (5)


Text

!

4 1

-~.s.-.

7 _.

BOSTON EQisON COMPANY

,)

800 BOvLsTON STR cc7 J-f SDsTON. MAssACHuscTTs 02199

[. s

[ [,

J. cDWARD MCWARD

-+

September 27, 1978 Director Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Washington, D. C.

20555 General and Financial Amendment No. 9 To License Application Filed December 21, 1973 (Docket No. 50-471)

Dear Sir:

pursuant to the Atomic Energy Act of 1954, as amended and the Commission's Rules and Regulations issued thereunder, Boston Edison Company hereby supplements and amends the License Application (General and Financial) filed December 21, 1973, by supplying Amendment No. 9.

This revision contains all of the data missing from the previous amend-ment - the general and financial information for the Electric Department of the City of Burlington, Vermont and the balance of Joint Owner annual reports.

In addition, this amendment provides the responses to your letter of August 16, 1978 requesting additional information from several co-applicants including a complete review of the latest rate order proceedings for all co-applicants.

This transmittal consists of three (3) signed originals and 15 copies.

Respectfully submitted, l '\\

[' d$/

b(I 5 L

l

]gpol10lir0

EDDTON,EDCON COMPANY

.Di recto r 2.

September 27, 1973 i

Commonwealth of Massachusetts)

County of Suffolk

)

l Then personally appeared before me J. Edward Howard, who being duly sworn, did state that he is Vice President-Nuclear of Boston Edison Company, an applicant herein, that he is duly authorized to execute the foregoing Amendment in the name and on behalf of Boston Edison Company and the other applicants herein and that the statements in said Amendment are true to the best of his knowledge and belief.

f t

r m

/

/

t e n !),

-;*/.

t~,...;

i Notary Public l

My Commission Expires: July.6,1984 i

i f

t f

Distribution List Attached i

i i

{

t L

I l

t i

I I

795W5 - Ag g, s L 1 7

me.a-sg T'

l

,y I

i

+

i v ~ - - -

m

~

f alDSTON EDISON COMPANY k

i Director 3.

September 27, 1973

[

cc: Director Inspection and Enforcement, Region I U. S. Nuclear Regulatory Comission 631 Park Avenue King of Prussia, Pennsylvania 19406 R. M. Butler f

Nuclear Projects Manager Boston Edison Company 800 Boylston Street l

Boston, Massachusetts 02199 l

W. M. Sides Quality Assurance Manager Boston Edison Company 800 Boylston Street j

Boston, Massachusetts 02199 f

D. G. Stoodley, Assistant General Counsel f

Boston Edison Company

(

800 Boylston Street

[

Boston, Massachusetts 02199

}

t W. R. Griffin

[

Project Engineer r

Boston Edison Company 800 Boylston Street Boston, Massachusetts 02199 John D. Fassett, President United Illuminating Company 80 Temple Street t

New Haven, Connecticut 06506 l

l W. C. Tallmann, President c

Public Service Company of New Hampshire i

1000 Elm Street Manchester, New Hampshire 03105 I

George H. Lewald, Esq.

Ropes & Gray i

225 Franklin Street Boston, Massachusetts 02110 l

Robert C. Young, Superintendent Electric Department of the City of Burlington 535 Pine Street Burlington, Vennent 05401

?

f t

~..,.

i aosrow consow COMPANY

('

Director 4.

September 27,~ 1978 R. E. Newman i

Combustion Engineering, Inc.

1000 Prospect Hill Road Windsor, Connecticut 06095 B. N. Pusheck Bechtel Power Corporation Post Office Box 3965 j

San Francisco, California 94119 E. W. Thurlow, President j

Central Maine Power Corrpany i

9 Green Street Augusta, Maine 04332 Mr. William R. Bisson, Vice President Montaup Electric Company Post Office Box 2333 Boston, Mass. 02107 Mrs. Joan Bok New England Power Company Turnpike Road Westboro, Mass. 01581

(

Mr. R. W. Feragen, General Manager Mass. Municipal Wholesale Electric Co.

Post Office Box 426 Ludlow, Massachusetts 01056 Mr. J. E. Griffin, President Central Verront Public Service Corp.

77 Grove Street Rutland, Vennont 05701 Mr. Howard Evirs, President Fitchburg Gas & Edison Light Conpany 555 Main Street Fitchburg, Mass. 04120 Mr. G. E. Anderson, President l

New Bedford Gas & Edison Light Company 130 Austin Street Cambridge, Mass.

3 Mr. Horst Heuhmer, Manager Hudson Light & Power Department 49 Forest Avenue Hudson, Mass. 01749 s

i i

-s T. :=.

I sosrow toisow COMPANY

(

Director 5.

September 2.7,.1.9.7A t

Mr. John P. Gonzals i

Taunton Municipal Lighting Plant Post Office Box 870 55 Weir Street Taunton, Mass. 02780 t

Mr. William J. Gallagher Vermont Electric Cooperative, Inc.

Johnson, vennont 05656

(

Plymouth Public Library Boston Edison Company Reading Room 1

f I

L I

r

(

f t

i e

[

I

-.